About

Registered Number: SC188795
Date of Incorporation: 26/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 27 Liberton Drive, Edinburgh, EH16 6NL,

 

Crossan Communications Ltd was established in 1998, it's status at Companies House is "Dissolved". The business has 2 directors listed as Moorhouse, Andrew Gourlay, Fenwick, Dorothy. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, Dorothy 01 March 2004 28 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MOORHOUSE, Andrew Gourlay 26 August 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 13 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 13 June 2017
AD01 - Change of registered office address 17 March 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 21 March 2011
AA01 - Change of accounting reference date 23 January 2011
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 27 March 2009
AA - Annual Accounts 28 February 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 15 September 1999
225 - Change of Accounting Reference Date 29 July 1999
288b - Notice of resignation of directors or secretaries 27 August 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.